PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED

Register to unlock more data on OkredoRegister

PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01891710

Incorporation date

03/03/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 High Street, Barry, South Glamorgan CF62 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1985)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr John Hugh Megoran on 2014-12-01
dot icon11/08/2014
Registered office address changed from Chatham Historic Dockyard Chatham Kent ME4 4TE to 26 High Street Barry South Glamorgan CF62 7EB on 2014-08-12
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon12/10/2013
Termination of appointment of Guy Hundy as a director
dot icon03/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/01/2013
Termination of appointment of Alan Peake as a director
dot icon29/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon04/02/2010
Director's details changed for John Roderick Mckee on 2010-02-05
dot icon04/02/2010
Director's details changed for Alan George Peake on 2010-02-05
dot icon07/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/10/2009
Termination of appointment of Richard Martin as a director
dot icon15/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/02/2009
Return made up to 21/01/09; full list of members
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon19/02/2008
Return made up to 21/01/08; full list of members
dot icon20/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/02/2007
Return made up to 21/01/07; full list of members
dot icon05/02/2006
Return made up to 21/01/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/02/2005
Return made up to 21/01/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/02/2004
Return made up to 21/01/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/03/2003
Return made up to 21/01/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/01/2002
Return made up to 21/01/02; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-04-30
dot icon15/02/2001
Return made up to 21/01/01; full list of members
dot icon21/05/2000
Director resigned
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/02/2000
Return made up to 21/01/00; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon23/01/1999
Return made up to 21/01/99; full list of members
dot icon01/10/1998
Resolutions
dot icon10/03/1998
New director appointed
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon18/02/1998
Return made up to 21/01/98; no change of members
dot icon18/02/1997
Return made up to 21/01/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-04-30
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Return made up to 21/01/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-04-30
dot icon26/02/1995
Accounts for a small company made up to 1994-04-30
dot icon14/02/1995
Return made up to 21/01/95; no change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-04-30
dot icon27/01/1994
Return made up to 21/01/94; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-04-30
dot icon04/02/1993
Return made up to 21/01/93; no change of members
dot icon20/09/1992
Certificate of change of name
dot icon15/02/1992
Accounts for a small company made up to 1991-04-30
dot icon15/02/1992
Return made up to 21/01/92; change of members
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
New director appointed
dot icon03/04/1991
Return made up to 21/01/91; full list of members
dot icon12/03/1991
Full accounts made up to 1990-04-30
dot icon12/03/1991
Resolutions
dot icon12/07/1990
Registered office changed on 13/07/90 from: 10 crescent rise crescent road london N3 1HS
dot icon12/07/1990
New director appointed
dot icon12/07/1990
Return made up to 21/01/90; full list of members
dot icon25/01/1990
Accounts for a small company made up to 1989-04-30
dot icon25/01/1990
Director resigned;new director appointed
dot icon05/07/1989
Full accounts made up to 1988-04-30
dot icon05/07/1989
Return made up to 16/12/88; no change of members
dot icon19/10/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon19/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1988
Full accounts made up to 1987-04-30
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon02/04/1987
Full accounts made up to 1986-04-30
dot icon19/03/1987
Return made up to 30/11/86; full list of members
dot icon15/09/1986
Accounting reference date shortened from 31/03 to 30/04
dot icon03/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckee, John Roderick
Director
08/02/1998 - Present
4
Peake, Alan George
Director
12/10/1991 - 13/01/2013
8
Gold, Jeremy Michael
Director
10/06/1991 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED

PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED is an(a) Dissolved company incorporated on 03/03/1985 with the registered office located at 26 High Street, Barry, South Glamorgan CF62 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED?

toggle

PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED is currently Dissolved. It was registered on 03/03/1985 and dissolved on 25/01/2016.

Where is PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED located?

toggle

PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED is registered at 26 High Street, Barry, South Glamorgan CF62 7EB.

What does PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED do?

toggle

PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.